Company NameSneckie Limited
DirectorPeter Nairn
Company StatusActive
Company NumberSC235945
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Nairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleComputer Systems Analyst
Country of ResidenceScotland
Correspondence Address71 Stratherrick Road
Inverness
Highland
IV2 4LL
Scotland
Secretary NameFiona Nairn
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Stratherrick Road
Inverness
Highland
IV2 4LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesneckie.com
Telephone01463 709667
Telephone regionInverness

Location

Registered Address31 Lochardil Road
Inverness
IV2 4LB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Ness-Side
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Nairn
50.00%
Ordinary
1 at £1Peter Nairn
50.00%
Ordinary

Financials

Year2014
Net Worth£5,981
Cash£2,520
Current Liabilities£35,331

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
4 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
4 September 2023Change of details for Mr Peter Nairn as a person with significant control on 1 August 2023 (2 pages)
1 September 2023Director's details changed for Mr Peter Nairn on 1 August 2023 (2 pages)
1 September 2023Change of details for Mr Peter Nairn as a person with significant control on 1 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Peter Nairn on 1 August 2023 (2 pages)
30 November 2022Registered office address changed from 9 Laggan Road Inverness IV2 4EH Scotland to 31 Lochardil Road Inverness IV2 4LB on 30 November 2022 (1 page)
22 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
30 August 2022Change of details for Mr Peter Nairn as a person with significant control on 27 August 2022 (2 pages)
30 August 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
9 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 August 2020Registered office address changed from 60 Resaurie Gardens Smithton Inverness IV2 7JY Scotland to 9 Laggan Road Inverness IV2 4EH on 27 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
21 August 2019Change of details for Mr Peter Nairn as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Registered office address changed from 71 Stratherrick Road Inverness Highland IV2 4LL to 60 Resaurie Gardens Smithton Inverness IV2 7JY on 21 August 2019 (1 page)
10 July 2019Cessation of Fiona Nairn as a person with significant control on 1 May 2019 (1 page)
10 July 2019Termination of appointment of Fiona Nairn as a secretary on 1 May 2019 (1 page)
11 March 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Director's details changed for Peter Nairn on 1 October 2009 (2 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Director's details changed for Peter Nairn on 1 October 2009 (2 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 January 2013Annual return made up to 27 August 2012 (14 pages)
8 January 2013Annual return made up to 27 August 2012 (14 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 27 August 2010 (14 pages)
3 December 2010Annual return made up to 27 August 2010 (14 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 39 laggan road inverness IV2 4EW (1 page)
23 September 2009Registered office changed on 23/09/2009 from 39 laggan road inverness IV2 4EW (1 page)
15 September 2009Director's change of particulars / peter nairn / 01/08/2009 (1 page)
15 September 2009Secretary's change of particulars / fiona nairn / 01/08/2009 (1 page)
15 September 2009Director's change of particulars / peter nairn / 01/08/2009 (1 page)
15 September 2009Secretary's change of particulars / fiona nairn / 01/08/2009 (1 page)
15 September 2009Return made up to 27/08/09; no change of members (4 pages)
15 September 2009Return made up to 27/08/09; no change of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 27/08/08; full list of members (3 pages)
10 September 2008Return made up to 27/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 September 2007Return made up to 27/08/07; no change of members (2 pages)
3 September 2007Return made up to 27/08/07; no change of members (2 pages)
26 October 2006Return made up to 27/08/06; no change of members (4 pages)
26 October 2006Return made up to 27/08/06; no change of members (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2005Return made up to 27/08/05; full list of members (6 pages)
15 August 2005Return made up to 27/08/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 August 2004Return made up to 27/08/04; no change of members (4 pages)
27 August 2004Return made up to 27/08/04; no change of members (4 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 August 2003Return made up to 27/08/03; full list of members (6 pages)
30 August 2003Return made up to 27/08/03; full list of members (6 pages)
31 December 2002Location of register of members (1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Location of register of members (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)